Search icon

AMERICAN PAINT AND PLASTICS CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN PAINT AND PLASTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PAINT AND PLASTICS CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000063881
FEI/EIN Number 204816112

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13050 NW 43 AV, OPA LOCKA, FL, 33054
Mail Address: 13050 NW 43 AV, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERACASA ALFREDO President 888 BRICKELL KEY DRIVE #2801, MIAMI, FL, 33131
BLANCO ALBERTO Vice President 888 BRICKELL KEY DRIVE #2801, MIAMI, FL, 33131
BLANCO WILLIAM Director 888 BRICKELL KEY DRIVE #2801, MIAMI, FL, 33131
DICKSON CARLOS Director 888 BRICKELL KEY DRIVE #2801, MIAMI, FL, 33131
BECERRIL HUMBERTO Director 888 BRICKELL KEY DRIVE #2801, MIAMI, FL, 33131
DICKSON CARLOS Agent 888 BRICKELL KEY DRIVE #2801, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 888 BRICKELL KEY DRIVE #2801, 2801, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-03-26 DICKSON, CARLOS -
CANCEL ADM DISS/REV 2008-12-04 - -
CHANGE OF MAILING ADDRESS 2008-12-04 13050 NW 43 AV, OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001268359 ACTIVE 1000000465481 MIAMI-DADE 2013-08-12 2033-08-16 $ 305.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000638150 LAPSED 1000000233534 DADE 2011-09-19 2021-09-28 $ 769.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J16000539936 ACTIVE 1000000163961 DADE 2010-03-16 2036-09-09 $ 211.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000535959 ACTIVE 1000000133993 DADE 2009-08-11 2036-09-09 $ 32.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000168277 TERMINATED 1000000096722 26691 1699 2008-12-18 2029-01-22 $ 3,308.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000403997 TERMINATED 1000000096722 26691 1699 2008-12-18 2029-01-28 $ 3,308.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-26
Reg. Agent Resignation 2009-01-14
Off/Dir Resignation 2009-01-14
REINSTATEMENT 2008-12-04
ANNUAL REPORT 2007-04-27
Amendment 2006-06-26
Domestic Profit 2006-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State